Arise Yorkshire Limited BRADFORD


Arise Yorkshire started in year 2013 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08408211. The Arise Yorkshire company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Bradford at Park Lane Centre. Postal code: BD5 0LN.

Currently there are 8 directors in the the company, namely Hamayun A., Shazad H. and Assim H. and others. In addition one secretary - Carlton S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael B. who worked with the the company until 4 August 2015.

Arise Yorkshire Limited Address / Contact

Office Address Park Lane Centre
Office Address2 Park Lane
Town Bradford
Post code BD5 0LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08408211
Date of Incorporation Mon, 18th Feb 2013
Industry Other letting and operating of own or leased real estate
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Hamayun A.

Position: Director

Appointed: 18 October 2023

Shazad H.

Position: Director

Appointed: 18 August 2023

Assim H.

Position: Director

Appointed: 18 August 2023

Mark B.

Position: Director

Appointed: 18 August 2023

Clair V.

Position: Director

Appointed: 17 March 2022

Shahzada M.

Position: Director

Appointed: 26 November 2019

Carlton S.

Position: Secretary

Appointed: 05 August 2015

Carlton S.

Position: Director

Appointed: 05 August 2015

Adrian C.

Position: Director

Appointed: 15 May 2013

Abid B.

Position: Director

Appointed: 23 January 2020

Resigned: 15 June 2022

Elaine S.

Position: Director

Appointed: 09 October 2019

Resigned: 18 August 2023

Sadaqat K.

Position: Director

Appointed: 30 August 2018

Resigned: 26 November 2019

Habib A.

Position: Director

Appointed: 21 August 2017

Resigned: 16 August 2018

Vipin J.

Position: Director

Appointed: 31 August 2016

Resigned: 18 August 2017

David F.

Position: Director

Appointed: 03 June 2013

Resigned: 08 September 2015

Michael B.

Position: Secretary

Appointed: 20 May 2013

Resigned: 04 August 2015

Mark W.

Position: Director

Appointed: 15 May 2013

Resigned: 05 November 2015

Shahzada M.

Position: Director

Appointed: 15 May 2013

Resigned: 31 August 2016

Jeanette S.

Position: Director

Appointed: 15 May 2013

Resigned: 04 October 2018

Ruby B.

Position: Director

Appointed: 08 May 2013

Resigned: 18 October 2023

Anthony D.

Position: Director

Appointed: 18 February 2013

Resigned: 31 August 2020

Nasim Q.

Position: Director

Appointed: 18 February 2013

Resigned: 18 August 2023

Michael B.

Position: Director

Appointed: 18 February 2013

Resigned: 06 August 2015

Peter B.

Position: Director

Appointed: 18 February 2013

Resigned: 27 March 2013

Javed K.

Position: Director

Appointed: 18 February 2013

Resigned: 28 March 2013

David W.

Position: Director

Appointed: 18 February 2013

Resigned: 26 June 2013

Sam K.

Position: Director

Appointed: 18 February 2013

Resigned: 01 October 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-03-312023-03-31
Balance Sheet
Cash Bank On Hand12 16831 43468 81643 19781 846
Current Assets22 95949 78796 82059 87788 799
Debtors10 79118 35328 00416 6806 953
Net Assets Liabilities966 8091 432 942 1 096 790903 980
Other Debtors3 9894 6744 199797692
Other
Accumulated Depreciation Impairment Property Plant Equipment231231   
Corporation Tax Payable 3 3854 9651 603 
Creditors21 93722 63262 93059 39569 975
Fixed Assets1 405 7871 405 7871 405 787  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   44 85626 353
Investment Property1 405 7871 405 7871 405 7871 450 6431 180 209
Investment Property Fair Value Model1 405 7871 405 7871 405 7871 450 6431 180 209
Net Current Assets Liabilities1 02227 15533 89048218 824
Other Creditors12 66012 74755 96057 79217 841
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  231  
Other Disposals Property Plant Equipment  231  
Profit Loss1 91526 1336 73511 44844 207
Property Plant Equipment Gross Cost231231   
Provisions For Liabilities Balance Sheet Subtotal440 000  354 335295 053
Total Assets Less Current Liabilities1 406 8091 432 9421 439 6771 451 1251 199 033
Trade Creditors Trade Payables9 2776 5002 00555046
Trade Debtors Trade Receivables6 80213 67923 80515 8836 261
Average Number Employees During Period   77
Disposals Investment Property Fair Value Model    296 787
Dividends Paid    237 017
Other Taxation Social Security Payable   1 60352 088

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, December 2023
Free Download (7 pages)

Company search

Advertisements